Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VANGUARD HEALTHCARE SERVICES LIMITED
Company Information for

VANGUARD HEALTHCARE SERVICES LIMITED

Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, GL3 4AD,
Company Registration Number
04855308
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vanguard Healthcare Services Ltd
VANGUARD HEALTHCARE SERVICES LIMITED was founded on 2003-08-04 and has its registered office in Gloucester. The organisation's status is listed as "Active - Proposal to Strike off". Vanguard Healthcare Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VANGUARD HEALTHCARE SERVICES LIMITED
 
Legal Registered Office
Unit 1144 Regent Court The Square, Gloucester Business Park
Brockworth
Gloucester
GL3 4AD
Other companies in GL3
 
Filing Information
Company Number 04855308
Company ID Number 04855308
Date formed 2003-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-08-04
Return next due 2023-08-18
Type of accounts MICRO ENTITY
Last Datalog update: 2023-03-02 09:48:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VANGUARD HEALTHCARE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VANGUARD HEALTHCARE SERVICES LIMITED
The following companies were found which have the same name as VANGUARD HEALTHCARE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VANGUARD HEALTHCARE SERVICES LLC Georgia Unknown

Company Officers of VANGUARD HEALTHCARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES ALLEN
Director 2009-03-31
DAVID JOHN COLE
Director 2017-04-12
ANGELA DILLON
Director 2017-12-06
STEVEN PEAK
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SPOORS
Company Secretary 2009-08-10 2017-04-12
MARK SPOORS
Director 2009-08-10 2017-04-12
IAN MICHAEL GILLESPIE
Director 2009-03-31 2017-01-31
ANDREW JAMES ALLEN
Company Secretary 2009-03-31 2009-08-10
PAUL KIRWIN PARTRIDGE
Company Secretary 2008-06-25 2009-03-31
JOHN EDWARD JONES
Director 2004-10-04 2009-03-31
ANDY WILLIAM LUNT
Director 2008-09-01 2009-03-31
DAVID PETER MOBBS
Director 2004-10-04 2009-03-31
ANDREW JAMES ALLEN
Director 2003-08-04 2008-09-19
GRAEME MCCONNELL
Company Secretary 2004-01-29 2008-06-25
GARLAND MARTIN KING
Director 2003-08-04 2007-06-22
GRAEME MCCONNELL
Director 2004-01-29 2004-10-04
FREDERICK HENRY PAUL OFFER
Company Secretary 2003-08-04 2004-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-08-04 2003-08-04
INSTANT COMPANIES LIMITED
Nominated Director 2003-08-04 2003-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES ALLEN PROJECT DARWIN TOPCO LIMITED Director 2015-07-31 CURRENT 2015-07-21 Active
ANDREW JAMES ALLEN PROJECT DARWIN BIDCO LIMITED Director 2015-07-31 CURRENT 2015-07-21 Active
ANDREW JAMES ALLEN VANGUARD HEALTHCARE SOLUTIONS LIMITED Director 2009-03-31 CURRENT 2002-02-27 Active
ANDREW JAMES ALLEN VANGUARD HEALTHCARE GROUP LIMITED Director 2008-12-03 CURRENT 2008-12-03 Active - Proposal to Strike off
ANDREW JAMES ALLEN WINGS AMBULANCE SERVICES LIMITED Director 2008-03-13 CURRENT 1983-02-25 Dissolved 2013-08-03
ANDREW JAMES ALLEN THE CLIFTON CONSULTANCY GROUP LIMITED Director 1991-03-19 CURRENT 1990-03-19 Active - Proposal to Strike off
DAVID JOHN COLE VANGUARD HEALTHCARE SOLUTIONS LIMITED Director 2017-04-12 CURRENT 2002-02-27 Active
DAVID JOHN COLE VANGUARD HEALTHCARE GROUP LIMITED Director 2017-04-12 CURRENT 2008-12-03 Active - Proposal to Strike off
DAVID JOHN COLE PROJECT DARWIN TOPCO LIMITED Director 2017-04-12 CURRENT 2015-07-21 Active
DAVID JOHN COLE PROJECT DARWIN BIDCO LIMITED Director 2017-04-12 CURRENT 2015-07-21 Active
DAVID JOHN COLE BAR LOMO LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-01-19
ANGELA DILLON VANGUARD HEALTHCARE GROUP LIMITED Director 2017-12-06 CURRENT 2008-12-03 Active - Proposal to Strike off
ANGELA DILLON PROJECT DARWIN TOPCO LIMITED Director 2017-12-06 CURRENT 2015-07-21 Active
ANGELA DILLON PROJECT DARWIN BIDCO LIMITED Director 2017-12-06 CURRENT 2015-07-21 Active
ANGELA DILLON VANGUARD HEALTHCARE SOLUTIONS LIMITED Director 2017-06-13 CURRENT 2002-02-27 Active
STEVEN PEAK VANGUARD HEALTHCARE GROUP LIMITED Director 2018-05-18 CURRENT 2008-12-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-14SECOND GAZETTE not voluntary dissolution
2023-01-17Voluntary dissolution strike-off suspended
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLE
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLE
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-08DS01Application to strike the company off the register
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM Unit 1411 Charlton Court Gloucester Business Park Brockworth Gloucester Gloucestershire GL3 4AE
2022-01-11Registers moved to registered inspection location of Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
2022-01-11AD03Registers moved to registered inspection location of Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
2022-01-10Register inspection address changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
2022-01-10AD02Register inspection address changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-29PSC02Notification of Vanguard Healthcare Solutions Limited as a person with significant control on 2021-01-19
2021-01-29PSC07CESSATION OF LIVINGBRIDGE EP LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES ALLEN
2021-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048553080006
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2019-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-14PSC02Notification of Livingbridge Gp Company Limited as a person with significant control on 2016-04-06
2019-06-14PSC05Change of details for Livingbridge Gp Company Limited as a person with significant control on 2016-04-06
2019-06-14PSC07CESSATION OF VANGUARD HEALTHCARE SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19AP01DIRECTOR APPOINTED MR TOBIAS ZACHARY GOWERS
2018-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048553080006
2018-06-01AP01DIRECTOR APPOINTED MR STEVEN PEAK
2018-02-19AP01DIRECTOR APPOINTED MRS ANGELA DILLON
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR DAVID JOHN COLE
2017-04-12TM02Termination of appointment of Mark Spoors on 2017-04-12
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK SPOORS
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL GILLESPIE
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0104/08/15 ANNUAL RETURN FULL LIST
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ALLEN / 04/08/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL GILLESPIE / 04/08/2015
2015-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048553080005
2015-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0104/08/14 FULL LIST
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 048553080005
2013-09-26AA31/12/12 TOTAL EXEMPTION FULL
2013-08-08AR0104/08/13 FULL LIST
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL GILLESPIE / 01/05/2013
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0104/08/12 FULL LIST
2011-08-05AR0104/08/11 FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL GILLESPIE / 01/08/2011
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AR0104/08/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SPOORS / 01/03/2010
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MARK SPOORS / 01/03/2010
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-04288aDIRECTOR AND SECRETARY APPOINTED MARK SPOORS
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY ANDREW ALLEN
2009-08-13363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-05-09AUDAUDITOR'S RESIGNATION
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-08288aDIRECTOR APPOINTED IAN MICHAEL GILLESPIE
2009-04-08288aDIRECTOR AND SECRETARY APPOINTED ANDREW JAMES ALLEN
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM NUFFIELD HOUSE 1-4 THE CRESCENT SURBITON SURREY KT6 4BN
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-07RES13FACILITY AGREEMENT, APPROVAL OF INVESTOR DOCS 31/03/2009
2009-04-07RES01ALTER ARTICLES 31/03/2009
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID MOBBS
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LUNT
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY PAUL PARTRIDGE
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN JONES
2009-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ALLEN
2008-10-21288aDIRECTOR APPOINTED ANDREW WILLIAM LUNT
2008-10-07363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-09-23288cSECRETARY'S CHANGE OF PARTICULARS / PAUL PARTRIDGE / 01/09/2008
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03288aSECRETARY APPOINTED PAUL KIRWIN PARTRIDGE
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY GRAEME MCCONNELL
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-05363sRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-07-12288bDIRECTOR RESIGNED
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-16363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: FRED OFFER 17 DEVONSHIRE STREET LONDON W1G 7EY
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14288bDIRECTOR RESIGNED
2004-10-14225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-10-14288aNEW DIRECTOR APPOINTED
2004-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/04
2004-09-09363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-03-16225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2004-03-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VANGUARD HEALTHCARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VANGUARD HEALTHCARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-02 Satisfied AIB GROUP (UK) P.L.C
DEBENTURE 2009-04-09 Satisfied HSBC BANK PLC
MEZZANINE DEBENTURE AND GUARANTEE 2009-04-08 Satisfied MML CAPITAL PARTNERS LLP (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES) (THE SECURITY TRUSTEE)
INVESTOR LOAN NOTE DEBENTURE AND GUARANTEE 2009-04-08 Satisfied MML CAPITAL PARTNERS LLP (AS AGENT AND TRUSTEE FOR THE NOTEHOLDERS) (THE SECURITY TRUSTEE)
FIXED AND FLOATING CHARGE 2004-03-04 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VANGUARD HEALTHCARE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of VANGUARD HEALTHCARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VANGUARD HEALTHCARE SERVICES LIMITED
Trademarks
We have not found any records of VANGUARD HEALTHCARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANGUARD HEALTHCARE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VANGUARD HEALTHCARE SERVICES LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where VANGUARD HEALTHCARE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VANGUARD HEALTHCARE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VANGUARD HEALTHCARE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.